Freshcentral Property Management Limited BOURNE END


Founded in 1999, Freshcentral Property Management, classified under reg no. 03860011 is an active company. Currently registered at Thamesbourne Lodge SL8 5QH, Bourne End the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Ryan S., Michelle W.. Of them, Michelle W. has been with the company the longest, being appointed on 1 September 2014 and Ryan S. has been with the company for the least time - from 31 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freshcentral Property Management Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860011
Date of Incorporation Fri, 15th Oct 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Ryan S.

Position: Director

Appointed: 31 January 2023

Michelle W.

Position: Director

Appointed: 01 September 2014

Greenhart Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Emma B.

Position: Director

Appointed: 19 May 2008

Resigned: 13 August 2014

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 20 October 2006

Resigned: 02 June 2011

David M.

Position: Director

Appointed: 22 December 2005

Resigned: 23 March 2009

Heather C.

Position: Secretary

Appointed: 07 October 2004

Resigned: 20 October 2006

Nichola L.

Position: Secretary

Appointed: 23 May 2001

Resigned: 10 September 2004

Nichola L.

Position: Director

Appointed: 23 May 2001

Resigned: 10 September 2004

Victoria W.

Position: Director

Appointed: 23 May 2001

Resigned: 08 November 2010

James G.

Position: Director

Appointed: 23 May 2001

Resigned: 08 December 2005

Neville H.

Position: Secretary

Appointed: 27 October 1999

Resigned: 23 May 2001

Neville H.

Position: Director

Appointed: 27 October 1999

Resigned: 23 May 2001

Peter C.

Position: Director

Appointed: 27 October 1999

Resigned: 23 May 2001

Daniel G.

Position: Director

Appointed: 27 October 1999

Resigned: 23 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1999

Resigned: 27 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 October 1999

Resigned: 27 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets6 8657 4087 1826 927
Net Assets Liabilities4 0804 3304 5804 233
Other
Creditors2 7853 0782 6022 694
Net Current Assets Liabilities4 0804 3304 5804 233
Total Assets Less Current Liabilities4 0804 3304 5804 233

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 17th, August 2023
Free Download (4 pages)

Company search